Radcliffe
Manchester
M26 1RH
Director Name | Mr Shane David Doughty |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2001(54 years, 3 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Merchandising Director |
Country of Residence | England |
Correspondence Address | Kearsley Mill, Stoneclough Radcliffe Manchester M26 1RH |
Director Name | Mr Jitendra Kumar Ruia |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(45 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 10 Blenheim Close Hale Altrincham Cheshire WA14 2RX |
Director Name | Mr Bryce Robert Lea |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(45 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Edgeworth Views School Lane Edgworth Bolton Lancashire BL7 0PR |
Secretary Name | Mr Vimal Ruia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(45 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hill Top Hale Altrincham Cheshire WA15 0NN |
Director Name | Colin David John Mee |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(47 years after company formation) |
Appointment Duration | 6 years (resigned 06 March 2000) |
Role | Managing Director |
Correspondence Address | The Willows Cock Lane, Broomhall Nantwich Cheshire CW5 8BY |
Director Name | Mr Amit Ruia |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(50 years, 2 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 13 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kearsley Mill, Stoneclough Radcliffe Manchester M26 1RH |
Director Name | Mr Ian Harry Lomas |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(53 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 02 December 2013) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Kearsley Mill, Stoneclough Radcliffe Manchester M26 1RH |
Director Name | Mr Derek Nigel Pickles |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(54 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 20 September 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Kearsley Mill, Stoneclough Radcliffe Manchester M26 1RH |
Secretary Name | Mr Philip John Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(55 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 May 2011) |
Role | Accountant |
Correspondence Address | Kearsley Mill, Stoneclough Radcliffe Manchester M26 1RH |
Secretary Name | Miss Nikita Ruia |
---|---|
Status | Resigned |
Appointed | 04 May 2011(64 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 September 2013) |
Role | Company Director |
Correspondence Address | Kearsley Mill, Stoneclough Radcliffe Manchester M26 1RH |
Secretary Name | Mr Philip John Campbell |
---|---|
Status | Resigned |
Appointed | 09 September 2013(66 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | Kearsley Mill, Stoneclough Radcliffe Manchester M26 1RH |
Website | www.elinens.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 6345501 |
Telephone region | Freephone |
Registered Address | Kearsley Mill, Stoneclough Radcliffe Manchester M26 1RH |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
9.1k at £1 | Ruia Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,603,141 |
Gross Profit | £7,369,209 |
Net Worth | £6,407,227 |
Cash | £33,993 |
Current Liabilities | £5,298,557 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (3 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 3 August 2023 (2 months ago) |
---|---|
Next Return Due | 17 August 2024 (10 months, 2 weeks from now) |
7 April 2017 | Delivered on: 10 April 2017 Persons entitled: Ruia Investment Limited Classification: A registered charge Particulars: All property, licences, consents, goodwill, uncalled capital, equipment, intellectual property, book debts, investments and all credit balances. Outstanding |
---|---|
3 June 2016 | Delivered on: 3 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
20 October 2011 | Delivered on: 27 October 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from ruia group limited to the chargee on any account whatsoever. Particulars: Land and buildings lying to the north west of cambridge road, whetstone t/no LT387427; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
28 September 2011 | Delivered on: 7 October 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from ruia group limited to the chargee on any account whatsoever. Particulars: Property k/a dove mill, dove road, bolton t/n MAN52757 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
12 April 2000 | Delivered on: 26 April 2000 Satisfied on: 23 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a dove mill deane church lane bolton greater manchester t/no: LA197175. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 April 1999 | Delivered on: 18 May 1999 Satisfied on: 23 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a industrial premises bruce way off cambridge road whetstone leicester t/n LT221346. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 June 1993 | Delivered on: 26 June 1993 Satisfied on: 23 May 2009 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £544,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Goods specifically described in schedule new machinery/equipment companys stacking system including nett container cumbria storage system book 500AND 400 and various other chattels.. See the mortgage charge document for full details. Fully Satisfied |
3 December 2020 | Termination of appointment of Philip John Campbell as a secretary on 1 December 2020 (1 page) |
---|---|
15 September 2020 | Full accounts made up to 30 April 2020 (25 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 30 April 2019 (25 pages) |
6 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
20 September 2018 | Termination of appointment of Derek Nigel Pickles as a director on 20 September 2018 (1 page) |
10 September 2018 | Full accounts made up to 30 April 2018 (25 pages) |
7 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
25 September 2017 | Termination of appointment of Amit Ruia as a director on 13 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Amit Ruia as a director on 13 September 2017 (1 page) |
18 September 2017 | Full accounts made up to 30 April 2017 (25 pages) |
18 September 2017 | Full accounts made up to 30 April 2017 (25 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
10 April 2017 | Registration of charge 004294640007, created on 7 April 2017 (47 pages) |
10 April 2017 | Registration of charge 004294640007, created on 7 April 2017 (47 pages) |
14 September 2016 | Full accounts made up to 30 April 2016 (25 pages) |
14 September 2016 | Full accounts made up to 30 April 2016 (25 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 June 2016 | Registration of charge 004294640006, created on 3 June 2016 (23 pages) |
3 June 2016 | Registration of charge 004294640006, created on 3 June 2016 (23 pages) |
15 September 2015 | Full accounts made up to 30 April 2015 (20 pages) |
15 September 2015 | Full accounts made up to 30 April 2015 (20 pages) |
12 August 2015 | Register inspection address has been changed from C/O Ruia Group Limited Kearsley Mill Stoneclough Radcliffe Manchester M26 1RH England to Kearsley Mill Crompton Road Radcliffe Manchester M26 1RH (1 page) |
12 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Register inspection address has been changed from C/O Ruia Group Limited Kearsley Mill Stoneclough Radcliffe Manchester M26 1RH England to Kearsley Mill Crompton Road Radcliffe Manchester M26 1RH (1 page) |
12 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
22 September 2014 | Full accounts made up to 30 April 2014 (20 pages) |
22 September 2014 | Full accounts made up to 30 April 2014 (20 pages) |
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
4 December 2013 | Termination of appointment of Ian Lomas as a director (1 page) |
4 December 2013 | Termination of appointment of Ian Lomas as a director (1 page) |
10 September 2013 | Termination of appointment of Nikita Ruia as a secretary (1 page) |
10 September 2013 | Appointment of Mr Philip John Campbell as a secretary (1 page) |
10 September 2013 | Termination of appointment of Nikita Ruia as a secretary (1 page) |
10 September 2013 | Appointment of Mr Philip John Campbell as a secretary (1 page) |
20 August 2013 | Full accounts made up to 30 April 2013 (19 pages) |
20 August 2013 | Full accounts made up to 30 April 2013 (19 pages) |
9 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
16 October 2012 | Register inspection address has been changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB England (1 page) |
16 October 2012 | Register inspection address has been changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB England (1 page) |
11 September 2012 | Full accounts made up to 30 April 2012 (21 pages) |
11 September 2012 | Full accounts made up to 30 April 2012 (21 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 October 2011 | Full accounts made up to 30 April 2011 (20 pages) |
11 October 2011 | Full accounts made up to 30 April 2011 (20 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Termination of appointment of Philip Campbell as a secretary (1 page) |
4 May 2011 | Appointment of Miss Nikita Ruia as a secretary (1 page) |
4 May 2011 | Termination of appointment of Philip Campbell as a secretary (1 page) |
4 May 2011 | Appointment of Miss Nikita Ruia as a secretary (1 page) |
31 August 2010 | Full accounts made up to 30 April 2010 (20 pages) |
31 August 2010 | Full accounts made up to 30 April 2010 (20 pages) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Director's details changed for Ian Harry Lomas on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Shane David Doughty on 3 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for Mr Shane David Doughty on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Shane David Doughty on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Derek Nigel Pickles on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Derek Nigel Pickles on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Amit Ruia on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Amit Ruia on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Vimal Ruia on 3 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Mr Philip John Campbell on 3 August 2010 (1 page) |
19 August 2010 | Director's details changed for Mr Vimal Ruia on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Ian Harry Lomas on 3 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Mr Philip John Campbell on 3 August 2010 (1 page) |
19 August 2010 | Director's details changed for Mr Amit Ruia on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Derek Nigel Pickles on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Ian Harry Lomas on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Vimal Ruia on 3 August 2010 (2 pages) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Secretary's details changed for Mr Philip John Campbell on 3 August 2010 (1 page) |
3 September 2009 | Full accounts made up to 30 April 2009 (20 pages) |
3 September 2009 | Full accounts made up to 30 April 2009 (20 pages) |
14 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 August 2008 | Full accounts made up to 30 April 2008 (19 pages) |
14 August 2008 | Full accounts made up to 30 April 2008 (19 pages) |
5 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
4 August 2008 | Director's change of particulars / derek pickles / 03/08/2008 (2 pages) |
4 August 2008 | Director's change of particulars / shane doughty / 03/08/2008 (2 pages) |
4 August 2008 | Director's change of particulars / amit ruia / 03/08/2008 (2 pages) |
4 August 2008 | Director's change of particulars / shane doughty / 03/08/2008 (2 pages) |
4 August 2008 | Director's change of particulars / amit ruia / 03/08/2008 (2 pages) |
4 August 2008 | Director's change of particulars / derek pickles / 03/08/2008 (2 pages) |
21 August 2007 | Full accounts made up to 30 April 2007 (20 pages) |
21 August 2007 | Full accounts made up to 30 April 2007 (20 pages) |
20 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
20 August 2007 | Location of debenture register (1 page) |
20 August 2007 | Location of register of members (1 page) |
20 August 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Location of register of members (1 page) |
20 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
20 August 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Location of debenture register (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: kearsley mill, stoneclough, radcliffe, manchester M26 9FH (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: kearsley mill, stoneclough, radcliffe, manchester M26 9FH (1 page) |
3 October 2006 | Full accounts made up to 30 April 2006 (20 pages) |
3 October 2006 | Full accounts made up to 30 April 2006 (20 pages) |
8 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
8 August 2006 | Director's particulars changed (1 page) |
13 October 2005 | Full accounts made up to 30 April 2005 (19 pages) |
13 October 2005 | Full accounts made up to 30 April 2005 (19 pages) |
19 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
19 August 2005 | Secretary's particulars changed (1 page) |
19 August 2005 | Secretary's particulars changed (1 page) |
19 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
8 October 2004 | Full accounts made up to 30 April 2004 (19 pages) |
8 October 2004 | Full accounts made up to 30 April 2004 (19 pages) |
18 August 2004 | Return made up to 03/08/04; full list of members (3 pages) |
18 August 2004 | Return made up to 03/08/04; full list of members (3 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
3 September 2003 | Return made up to 03/08/03; full list of members
|
3 September 2003 | Return made up to 03/08/03; full list of members
|
31 August 2003 | Full accounts made up to 30 April 2003 (18 pages) |
31 August 2003 | Full accounts made up to 30 April 2003 (18 pages) |
4 August 2003 | Company name changed drew, brady & co. LIMITED\certificate issued on 04/08/03 (2 pages) |
4 August 2003 | Company name changed drew, brady & co. LIMITED\certificate issued on 04/08/03 (2 pages) |
5 February 2003 | Full accounts made up to 30 April 2002 (17 pages) |
5 February 2003 | Full accounts made up to 30 April 2002 (17 pages) |
23 August 2002 | Return made up to 03/08/02; full list of members
|
23 August 2002 | Return made up to 03/08/02; full list of members
|
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
30 August 2001 | Return made up to 03/08/01; full list of members
|
30 August 2001 | Return made up to 03/08/01; full list of members
|
13 August 2001 | Full accounts made up to 30 April 2001 (16 pages) |
13 August 2001 | Full accounts made up to 30 April 2001 (16 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
18 December 2000 | Full accounts made up to 30 April 2000 (16 pages) |
18 December 2000 | Full accounts made up to 30 April 2000 (16 pages) |
1 September 2000 | Return made up to 03/08/00; full list of members
|
1 September 2000 | Return made up to 03/08/00; full list of members
|
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
4 November 1999 | Full accounts made up to 30 April 1999 (15 pages) |
4 November 1999 | Full accounts made up to 30 April 1999 (15 pages) |
20 August 1999 | Return made up to 03/08/99; full list of members (11 pages) |
20 August 1999 | Return made up to 03/08/99; full list of members (11 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Full accounts made up to 30 April 1998 (16 pages) |
28 September 1998 | Full accounts made up to 30 April 1998 (16 pages) |
3 September 1998 | Return made up to 03/08/98; no change of members (8 pages) |
3 September 1998 | Return made up to 03/08/98; no change of members (8 pages) |
8 October 1997 | Full accounts made up to 30 April 1997 (16 pages) |
8 October 1997 | Full accounts made up to 30 April 1997 (16 pages) |
3 September 1997 | Return made up to 03/08/97; no change of members (8 pages) |
3 September 1997 | Return made up to 03/08/97; no change of members (8 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
22 October 1996 | Full accounts made up to 30 April 1996 (17 pages) |
22 October 1996 | Full accounts made up to 30 April 1996 (17 pages) |
9 September 1996 | Return made up to 03/08/96; full list of members (8 pages) |
9 September 1996 | Return made up to 03/08/96; full list of members (8 pages) |
25 October 1995 | Full accounts made up to 30 April 1995 (17 pages) |
25 October 1995 | Full accounts made up to 30 April 1995 (17 pages) |
1 September 1995 | Return made up to 03/08/95; no change of members (8 pages) |
1 September 1995 | Return made up to 03/08/95; no change of members (8 pages) |
13 April 1965 | Alter mem and arts (5 pages) |
13 April 1965 | Alter mem and arts (5 pages) |
12 April 1965 | Resolutions
|
12 April 1965 | Resolutions
|
3 June 1953 | Company name changed\certificate issued on 03/06/53 (5 pages) |
3 June 1953 | Company name changed\certificate issued on 03/06/53 (5 pages) |
12 February 1947 | Incorporation (14 pages) |
12 February 1947 | Incorporation (14 pages) |